Name: | ARENA CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2003 (22 years ago) |
Entity Number: | 2865033 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 132 Pearl Street, Back Bldg, Port Chester, NY, United States, 10573 |
Principal Address: | 132 PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARENA CONTRACTING, INC., CONNECTICUT | 3108167 | CONNECTICUT |
Headquarter of | ARENA CONTRACTING, INC., CONNECTICUT | 0852949 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DOMENICK ARENA | Chief Executive Officer | 132 PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 Pearl Street, Back Bldg, Port Chester, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-16 | 2024-04-16 | Address | 132 PEARL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2022-01-24 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-11 | 2024-04-16 | Address | 132 PEARL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2009-02-11 | 2024-04-16 | Address | 132 PEARL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2007-04-11 | 2009-02-11 | Address | 536 HUNTER ST, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2005-05-18 | 2009-02-11 | Address | 536 HUNTER ST, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
2005-05-18 | 2007-04-11 | Address | 5326 HUNTER ST, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2005-05-18 | 2009-02-11 | Address | 536 HUNTER ST, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2003-02-03 | 2005-05-18 | Address | DOMENICK ARENA, 536 HUNTER STREET, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416002216 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
150203006569 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130206006905 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110308002560 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090211002569 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070411002491 | 2007-04-11 | BIENNIAL STATEMENT | 2007-02-01 |
050518003168 | 2005-05-18 | BIENNIAL STATEMENT | 2005-02-01 |
030203000597 | 2003-02-03 | CERTIFICATE OF INCORPORATION | 2003-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1532757710 | 2020-05-01 | 0202 | PPP | 132 PEARL ST, PORT CHESTER, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1208671 | Interstate | 2024-12-12 | 1 | 2023 | 2 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State